- Company Overview for FLOWER CELLAR SHOP LIMITED (06443822)
- Filing history for FLOWER CELLAR SHOP LIMITED (06443822)
- People for FLOWER CELLAR SHOP LIMITED (06443822)
- Charges for FLOWER CELLAR SHOP LIMITED (06443822)
- More for FLOWER CELLAR SHOP LIMITED (06443822)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Dec 2012 | AR01 | Annual return made up to 3 December 2012 with full list of shareholders | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
05 Dec 2011 | AR01 | Annual return made up to 3 December 2011 with full list of shareholders | |
05 Dec 2011 | AD01 | Registered office address changed from 6 Station Avenue Tile Hill Coventry CV4 9HS on 5 December 2011 | |
15 Nov 2011 | TM01 | Termination of appointment of Graunia Tucker as a director | |
09 Nov 2011 | TM02 | Termination of appointment of Graunia Tucker as a secretary | |
09 Nov 2011 | TM01 | Termination of appointment of Garry Tucker as a director | |
09 Nov 2011 | TM02 | Termination of appointment of Graunia Tucker as a secretary | |
09 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 11 February 2011
|
|
27 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
13 Dec 2010 | AR01 | Annual return made up to 3 December 2010 with full list of shareholders | |
05 May 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
29 Dec 2009 | AR01 | Annual return made up to 3 December 2009 with full list of shareholders | |
29 Dec 2009 | CH01 | Director's details changed for Graunia Ann Tucker on 29 December 2009 | |
29 Dec 2009 | CH01 | Director's details changed for Andrew Charles Tucker on 29 December 2009 | |
29 Dec 2009 | CH01 | Director's details changed for Mr Garry John Tucker on 29 December 2009 | |
29 Dec 2009 | CH01 | Director's details changed for Jayne Ann Tucker on 29 December 2009 | |
03 Jun 2009 | AA | Accounts for a dormant company made up to 30 April 2008 | |
30 Apr 2009 | 225 | Accounting reference date shortened from 31/12/2008 to 30/04/2008 | |
29 Dec 2008 | 363a | Return made up to 03/12/08; full list of members | |
17 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
23 Apr 2008 | 288a | Director appointed garry john tucker | |
23 Apr 2008 | 288a | Director appointed andrew charles tucker | |
23 Apr 2008 | 288a | Director appointed jayne ann tucker | |
23 Apr 2008 | 288a | Director and secretary appointed graunia ann tucker |